WRIGHT BROTHERS INDUSTRIAL SERVICES LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 8BP

Company number 02190128
Status Active
Incorporation Date 9 November 1987
Company Type Private Limited Company
Address CARLTON FOREST RED LANE, OFF BLYTH ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 8BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Satisfaction of charge 4 in full. The most likely internet sites of WRIGHT BROTHERS INDUSTRIAL SERVICES LIMITED are www.wrightbrothersindustrialservices.co.uk, and www.wright-brothers-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Wright Brothers Industrial Services Limited is a Private Limited Company. The company registration number is 02190128. Wright Brothers Industrial Services Limited has been working since 09 November 1987. The present status of the company is Active. The registered address of Wright Brothers Industrial Services Limited is Carlton Forest Red Lane Off Blyth Road Worksop Nottinghamshire S81 8bp. . ORTON, John Antony is a Secretary of the company. BODEN-HOOK, Christopher John is a Director of the company. GIBSON, Paul Christopher is a Director of the company. MANN, Richard Simon is a Director of the company. WRIGHT, Stewart is a Director of the company. Secretary WRIGHT, Gerald has been resigned. Director WRIGHT, Gerald has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ORTON, John Antony
Appointed Date: 01 March 1996

Director
BODEN-HOOK, Christopher John
Appointed Date: 23 June 2015
40 years old

Director
GIBSON, Paul Christopher
Appointed Date: 16 November 2009
60 years old

Director
MANN, Richard Simon
Appointed Date: 23 June 2015
50 years old

Director
WRIGHT, Stewart

62 years old

Resigned Directors

Secretary
WRIGHT, Gerald
Resigned: 25 October 1995

Director
WRIGHT, Gerald
Resigned: 25 October 1995
67 years old

WRIGHT BROTHERS INDUSTRIAL SERVICES LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

14 Dec 2015
Satisfaction of charge 4 in full
21 Nov 2015
Satisfaction of charge 1 in full
21 Nov 2015
Satisfaction of charge 5 in full
...
... and 82 more events
11 Aug 1989
Registered office changed on 11/08/89 from: woodsetts house 2 dinnington road woodsetts worksop notts S81 8RE

04 Nov 1988
Accounting reference date shortened from 31/03 to 31/10

19 Nov 1987
Secretary resigned;new secretary appointed

09 Nov 1987
Incorporation

09 Nov 1987
Incorporation

WRIGHT BROTHERS INDUSTRIAL SERVICES LIMITED Charges

1 September 2015
Charge code 0219 0128 0008
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of red lane carlton forest worksop…
24 August 2015
Charge code 0219 0128 0007
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 July 2015
Charge code 0219 0128 0006
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hamar park street worksop nottinghamshire t/no NT357492…
3 December 2008
Deposit agreement to secure own liabilities
Delivered: 4 December 2008
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 November 2004
Mortgage deed
Delivered: 23 November 2004
Status: Satisfied on 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south side of red lane carlton…
29 September 1999
Mortgage
Delivered: 30 September 1999
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a land and buildings on the south west…
18 January 1996
Legal charge
Delivered: 20 January 1996
Status: Satisfied on 28 August 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north side of claylands avenue…
4 September 1991
Single debenture
Delivered: 6 September 1991
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…